SION CONSTRUCTION LIMITED
Status | ACTIVE |
Company No. | 07222196 |
Category | Private Limited Company |
Incorporated | 13 Apr 2010 |
Age | 14 years, 1 month, 22 days |
Jurisdiction | England Wales |
SUMMARY
SION CONSTRUCTION LIMITED is an active private limited company with number 07222196. It was incorporated 14 years, 1 month, 22 days ago, on 13 April 2010. The company address is Monkhurst House Offices Monkhurst House Offices, Heathfield, TN21 8QR, England.
Company Fillings
Confirmation statement with no updates
Date: 26 Apr 2024
Action Date: 13 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-13
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 27 Apr 2023
Action Date: 13 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-13
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 13 Apr 2022
Action Date: 13 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-13
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 26 Apr 2021
Action Date: 13 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-13
Documents
Accounts with accounts type micro entity
Date: 04 Mar 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 27 Apr 2020
Action Date: 13 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-13
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 26 Apr 2019
Action Date: 13 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-13
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 27 Apr 2018
Action Date: 13 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-13
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 13 Apr 2017
Action Date: 13 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-13
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2017
Action Date: 13 Apr 2017
Category: Address
Type: AD01
Old address: Flat 9, Bradley Court Grove Road Burgess Hill RH15 8GG England
Change date: 2017-04-13
New address: Monkhurst House Offices Sandy Cross Heathfield TN21 8QR
Documents
Change registered office address company with date old address new address
Date: 07 Apr 2017
Action Date: 07 Apr 2017
Category: Address
Type: AD01
Old address: 30-32 Gildredge Road Eastbourne East Sussex BN21 4SH
Change date: 2017-04-07
New address: Flat 9, Bradley Court Grove Road Burgess Hill RH15 8GG
Documents
Termination director company with name termination date
Date: 07 Apr 2017
Action Date: 28 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-28
Officer name: Michael John Lear
Documents
Termination director company with name termination date
Date: 07 Apr 2017
Action Date: 28 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Susan Easter
Termination date: 2017-03-28
Documents
Termination director company with name termination date
Date: 07 Apr 2017
Action Date: 28 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Roy Easter
Termination date: 2017-03-28
Documents
Appoint person director company with name date
Date: 07 Apr 2017
Action Date: 28 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-28
Officer name: Mr James Michael Roy Easter
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Appoint person director company with name date
Date: 14 Sep 2016
Action Date: 29 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Roy Easter
Appointment date: 2016-08-29
Documents
Termination secretary company with name termination date
Date: 14 Sep 2016
Action Date: 29 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-08-29
Officer name: James Michael Roy Easter
Documents
Termination director company with name termination date
Date: 14 Sep 2016
Action Date: 29 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Michael Roy Easter
Termination date: 2016-08-29
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2016
Action Date: 13 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-13
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Appoint person secretary company with name date
Date: 30 Apr 2015
Action Date: 12 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-06-12
Officer name: Mr James Michael Roy Easter
Documents
Appoint person director company with name date
Date: 30 Apr 2015
Action Date: 12 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael John Lear
Appointment date: 2014-06-12
Documents
Appoint person director company with name date
Date: 30 Apr 2015
Action Date: 12 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Margaret Susan Easter
Appointment date: 2014-06-12
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2015
Action Date: 13 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-13
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2014
Action Date: 13 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-13
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2013
Action Date: 13 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-13
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2012
Action Date: 13 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-13
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2011
Action Date: 13 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-13
Documents
Some Companies
96 DROVE ROAD,WESTON-SUPER-MARE,BS23 3NW
Number: | 06862349 |
Status: | ACTIVE |
Category: | Private Limited Company |
VICTORIA FARM MAIN STREET,CAMBRIDGE,CB23 7QS
Number: | 03036700 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 08920830 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 BOHEMIA ROAD,ST LEONARDS ON SEA,TN37 6RJ
Number: | 09830216 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINDEN GROVE COURT MANAGEMENT COMPANY LIMITED
16 THE GROVE,GUISBOROUGH,TS14 8BG
Number: | 02887152 |
Status: | ACTIVE |
Category: | Private Limited Company |
PESTCO ENVIRONMENTAL SERVICES LIMITED
THE BOND,BIRMINGHAM,B5 5SE
Number: | 04253299 |
Status: | ACTIVE |
Category: | Private Limited Company |